Search icon

JPO VENTURE CORP - Florida Company Profile

Company Details

Entity Name: JPO VENTURE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JPO VENTURE CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2015 (10 years ago)
Document Number: P14000095052
FEI/EIN Number 47-2385255

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9530 SIDNEY HAYES RD, ORLANDO, FL, 32824, US
Mail Address: 9530 SIDNEY HAYES RD, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORIO JUAN P President 9530 SIDNEY HAYES RD, ORLANDO, FL, 32824
CANO DIANA P Vice President 8091 LAUREATE BLVD, ORLANDO, FL, 32827
AES ACCOUNTING & CONSULTING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113885 FL CAR SALES & LEASING EXPIRED 2015-11-09 2020-12-31 - 766 CENTRAL FLORIDA PARKWAY, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 7065 Westpointe Blvd, Suite 310, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2019-02-14 AES Accounting & Consulting LLC -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State